STRAND OPERATING COMPANY LTD

Inspire Cafe Ltd Strand Centre Inspire Cafe Ltd Strand Centre, Dawlish, EX7 9HP, Devon, United Kingdom
StatusACTIVE
Company No.07257404
Category
Incorporated18 May 2010
Age13 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

STRAND OPERATING COMPANY LTD is an active with number 07257404. It was incorporated 13 years, 11 months, 29 days ago, on 18 May 2010. The company address is Inspire Cafe Ltd Strand Centre Inspire Cafe Ltd Strand Centre, Dawlish, EX7 9HP, Devon, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Joanne Lesley Bickel

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Mrs Joanne Lesley Bickel

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inspire cafe LTD\certificate issued on 24/02/23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-15

Officer name: Roger Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Fewings

Termination date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2021

Action Date: 28 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-28

Officer name: Mr Roger Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marguerite Holmes

Termination date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: Inspire Cafe Ltd Strand Centre the Strand Dawlish Devon EX7 9HP

Change date: 2021-08-23

Old address: 28 High Street Dawlish Devon EX7 9HP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Whitehead

Termination date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mary Potter

Termination date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mrs Marguerite Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Fewings

Appointment date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 10 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Lionel Willis

Termination date: 2018-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Elizabeth Patricia Willis

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Lionel Willis

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Humphries

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2012

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Patricia Elizabeth Willis

Change date: 2012-01-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Elizabeth Willis

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Prowse

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Mann

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Holmes

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Lionel Willis

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-23

Old address: Executive Suite the a1 Lifestyle Village Great North Road Litttle Paxton, St Neots Cambridgeshire, PE19 6EN DE19 6EN United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Roger Whitehead

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosalind Mary Prowse

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Mary Potter

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Ann Mann

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen May Humphries

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Joy Holmes

Documents

View document PDF

Memorandum articles

Date: 09 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010416
Status:ACTIVE
Category:Limited Partnership

HARBORNE ACADEMY

HARBORNE ACADEMY,BIRMINGHAM,B15 3JL

Number:07310176
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

POWERDISK LIMITED

12 DAISYBANK DRIVE,CHESHIRE,CW11 0JR

Number:02189865
Status:LIQUIDATION
Category:Private Limited Company

RAY HULMES ASSOCIATES LIMITED

21 CHURCH CLOSE,NEATH,SA10 7TF

Number:05220527
Status:ACTIVE
Category:Private Limited Company

ROWAN TREE VETERINARY SERVICES LIMITED

GREEN VILLAS WEST KRUMLIN,HALIFAX,HX4 0EH

Number:07789028
Status:ACTIVE
Category:Private Limited Company

SS AVIS LTD

TENBY PLACE,NOTTINGHAM,NG2 7BA

Number:08170426
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source